BWF HOSTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Micro company accounts made up to 2024-03-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
27/12/2427 December 2024 | Previous accounting period shortened from 2024-03-27 to 2024-03-26 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-03-27 |
10/04/2410 April 2024 | Registered office address changed from Unit 6 De Courcy Centre Lancasterian Street Carrickfergus BT38 7AG to Unit 1G Kilroot Business Park Carrickfergus BT38 7PR on 2024-04-10 |
10/04/2410 April 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Current accounting period shortened from 2023-03-28 to 2023-03-27 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
03/04/233 April 2023 | Confirmation statement made on 2023-02-12 with updates |
27/03/2327 March 2023 | Annual accounts for year ending 27 Mar 2023 |
12/01/2312 January 2023 | Micro company accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Termination of appointment of Ian William Kerr as a director on 2021-12-31 |
04/01/224 January 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/03/2111 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KINKAID / 11/03/2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
26/02/2026 February 2020 | DISS40 (DISS40(SOAD)) |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM KERR / 26/02/2020 |
25/02/2025 February 2020 | FIRST GAZETTE |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT 8C KILROOT BUSINESS PARK CARRICKFERGUS COUNTY ANTRIM BT38 7PR |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/09/178 September 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/08/1511 August 2015 | DIRECTOR APPOINTED MR IAN WILLIAM KERR |
04/06/154 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KINKAID / 04/06/2015 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
20/02/1520 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/03/143 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 73 BARN MILLS TAYLORS AVENUE CARRICKFERGUS COUNTY ANTRIM BT38 7GY |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company